Search icon

THEKLA GORMAN, INC. - Florida Company Profile

Company Details

Entity Name: THEKLA GORMAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THEKLA GORMAN, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Jun 1999 (26 years ago)
Date of dissolution: 15 Jul 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jul 2013 (12 years ago)
Document Number: P99000053392
FEI/EIN Number 650934605

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 29550 OSPREY LN., BIG PINE KEY, FL, 33043, US
Mail Address: P.O. BOX 430214, BIG PINE KEY, FL, 33043
ZIP code: 33043
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORMAN THEKLA President P.O. BOX 430214, BIG PINE KEY, FL, 33043
GORMAN THEKLA Agent 29550 OSPREY LN, BIG PINE KEY, FL, 33043

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-07-15 - -
CHANGE OF PRINCIPAL ADDRESS 2003-01-13 29550 OSPREY LN., BIG PINE KEY, FL 33043 -
REGISTERED AGENT ADDRESS CHANGED 2003-01-13 29550 OSPREY LN, BIG PINE KEY, FL 33043 -
CHANGE OF MAILING ADDRESS 2002-02-27 29550 OSPREY LN., BIG PINE KEY, FL 33043 -
REGISTERED AGENT NAME CHANGED 2000-11-01 GORMAN, THEKLA -
REINSTATEMENT 2000-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
Voluntary Dissolution 2013-07-15
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-09
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-02-12
ANNUAL REPORT 2008-01-17
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-03-05

Date of last update: 01 May 2025

Sources: Florida Department of State